Company NameNobeck Limited
Company StatusDissolved
Company Number08460252
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Andrew Walsh
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 30 June 2015)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address6 Orient Road
Salford
M6 8LD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Stephen Michael Molden
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2014)
RoleProjects Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Boodecroft, Stockbridge Village
Liverpool
L28 4EF

Location

Registered AddressAlex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Graham Walsh
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (8 pages)
30 June 2015Final Gazette dissolved via voluntary strike-off (8 pages)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Application to strike the company off the register (3 pages)
10 March 2015Application to strike the company off the register (3 pages)
30 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Termination of appointment of Stephen Molden as a director (1 page)
30 April 2014Termination of appointment of Stephen Molden as a director (1 page)
17 April 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 April 2013 (1 page)
16 April 2013Termination of appointment of Andrew Davis as a director (1 page)
16 April 2013Appointment of Mr Graham Andrew Walsh as a director (2 pages)
16 April 2013Appointment of Mr Stephen Michael Molden as a director (2 pages)
16 April 2013Termination of appointment of Andrew Davis as a director (1 page)
16 April 2013Appointment of Mr Stephen Michael Molden as a director (2 pages)
16 April 2013Appointment of Mr Graham Andrew Walsh as a director (2 pages)
25 March 2013Incorporation (43 pages)
25 March 2013Incorporation (43 pages)